SPARGI INVESTMENTS LIMITED

PO BOX 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC029233
Category
Incorporated26 Aug 2009
Age14 years, 10 months, 13 days
JurisdictionUnited Kingdom
Dissolution19 Oct 2016
Years7 years, 8 months, 20 days

SUMMARY

SPARGI INVESTMENTS LIMITED is an converted-closed with number FC029233. It was incorporated 14 years, 10 months, 13 days ago, on 26 August 2009 and it was dissolved 7 years, 8 months, 20 days ago, on 19 October 2016. The company address is PO BOX 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 19 Oct 2016

Category: Dissolution

Type: OSDS01

Company number: FC029233

Branch number: BR010633

Close date: 2016-09-12

Documents

View document PDF

Change company details overseas company

Date: 05 Aug 2014

Category: Other

Type: OSCH02

Change address: Ic Change 05/06/14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Change person authorised overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR010633

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 11/03/2013 cara schulze

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cara Schulze

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-13

Officer name: David James Rothnie

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR010633

Documents

View document PDF

Appoint person director overseas company

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David James Rothnie

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 13/12/2011 richard john craine

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Craine

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-13

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010633

Documents

View document PDF

Appoint person director overseas company

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-01

Officer name: Atanas Jordanov

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010633

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Atanas Jordanov

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Aug 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 14/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Aug 2011

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-10-21

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010633

Documents

View document PDF

Appoint person director overseas company

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Millett

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-07-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Mar 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-09-15

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Mar 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-09-14

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 13/12/2010 carmina cortes argote

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 16 Feb 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-08-23

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2011

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-12-14

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR010633

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-10

Officer name: Daniel Martin Bult Cook

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010633

Documents

View document PDF

Change company details overseas company

Date: 19 Nov 2010

Category: Other

Type: OSCH02

Change address: Ic Change 08/12/09

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-03-30

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-03-25

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-02-26

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR010633

Documents

View document PDF

Change company details overseas company

Date: 31 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/09

Documents

View document PDF

Change company details overseas company

Date: 27 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 19/11/09

Documents

View document PDF

Change company details overseas company

Date: 16 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/09

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010633 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 13/10/09

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2010

Category: Other

Type: OSCH02

Change address: Ic Change 09/11/09

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-10-13

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-11-03

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-11-25

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-09-04

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010633 pr appointed\craine\richard john\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010633 registered

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010633 pr appointed\schulze\cara\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010633 pr appointed\lui\darren wang yip\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010633 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010633 pr appointed\cortes argote\carmina\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BURGHEAD AMENITIES ASSOCIATION

27 HEADLAND RISE,ELGIN,IV30 5HA

Number:SC222370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CS CAPITAL PARTNERS (FP) L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL004768
Status:ACTIVE
Category:Limited Partnership

RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED

20 OLD BROAD STREET,LONDON,EC2N 1DP

Number:01445992
Status:ACTIVE
Category:Private Limited Company

SAINETOR SOFTWARE SOLUTIONS LIMITED

3 HOLT AVENUE,MILTON KEYNES,MK10 7GG

Number:11668646
Status:ACTIVE
Category:Private Limited Company

SQ. ONE REAL ESTATE LLP

27 BREAM'S BUILDINGS,LONDON,EC4A 1DZ

Number:OC422514
Status:ACTIVE
Category:Limited Liability Partnership

THE BATH & TILE DEPOT LIMITED

UNIT D & E,LEICESTER,LE1 3PQ

Number:07679742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source